Company NameTimbdec (U.K.) Ltd
DirectorsLinda Elizabeth Clare and Mark Edward Clare
Company StatusActive
Company Number04698385
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Previous NameAmtec Handling Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLinda Elizabeth Clare
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Mark Edward Clare
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMr Mark Edward Clare
NationalityEnglish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Location

Registered AddressReedham House 31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Edward Clare
100.00%
Ordinary

Financials

Year2014
Net Worth£203
Current Liabilities£57,007

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

1 October 2018Delivered on: 2 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
20 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
17 March 2023Termination of appointment of Linda Elizabeth Clare as a director on 1 March 2020 (1 page)
29 September 2022Micro company accounts made up to 30 September 2021 (6 pages)
24 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
29 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Director's details changed for Mr Mark Edward Clare on 13 November 2020 (2 pages)
29 June 2021Director's details changed for Linda Elizabeth Clare on 13 November 2020 (2 pages)
29 June 2021Change of details for Mr Mark Edward Clare as a person with significant control on 13 November 2020 (2 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
28 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 October 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
10 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 October 2018Registration of charge 046983850001, created on 1 October 2018 (5 pages)
26 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Secretary's details changed for Mr Mark Edward Clare on 1 March 2013 (1 page)
7 May 2013Director's details changed for Linda Elizabeth Clare on 1 March 2013 (2 pages)
7 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Mr Mark Edward Clare on 1 March 2013 (2 pages)
7 May 2013Secretary's details changed for Mr Mark Edward Clare on 1 March 2013 (1 page)
7 May 2013Director's details changed for Linda Elizabeth Clare on 1 March 2013 (2 pages)
7 May 2013Director's details changed for Mr Mark Edward Clare on 1 March 2013 (2 pages)
7 May 2013Director's details changed for Linda Elizabeth Clare on 1 March 2013 (2 pages)
7 May 2013Director's details changed for Mr Mark Edward Clare on 1 March 2013 (2 pages)
7 May 2013Secretary's details changed for Mr Mark Edward Clare on 1 March 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Linda Elizabeth Clare on 14 March 2010 (2 pages)
27 April 2010Director's details changed for Linda Elizabeth Clare on 14 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Mark Edward Clare on 14 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Mark Edward Clare on 14 March 2010 (2 pages)
27 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 April 2009Return made up to 14/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 14/03/08; full list of members (3 pages)
21 August 2008Return made up to 14/03/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2008Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
10 July 2008Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 14/03/07; full list of members (7 pages)
30 April 2007Return made up to 14/03/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Registered office changed on 07/06/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
7 June 2006Registered office changed on 07/06/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
13 April 2006Registered office changed on 13/04/06 from: 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA (1 page)
13 April 2006Registered office changed on 13/04/06 from: 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA (1 page)
13 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(7 pages)
13 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 April 2005Return made up to 14/03/05; full list of members (7 pages)
28 April 2005Return made up to 14/03/05; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 April 2004Registered office changed on 14/04/04 from: bankbottom farm, boggard lane charlesworth glossop derbyshire SK13 5HL (1 page)
14 April 2004Registered office changed on 14/04/04 from: bankbottom farm, boggard lane charlesworth glossop derbyshire SK13 5HL (1 page)
30 March 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 February 2004Company name changed amtec handling solutions LIMITED\certificate issued on 16/02/04 (2 pages)
16 February 2004Company name changed amtec handling solutions LIMITED\certificate issued on 16/02/04 (2 pages)
14 March 2003Incorporation (10 pages)
14 March 2003Incorporation (10 pages)